Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLCO 8 LIMITED
Company Information for

COLCO 8 LIMITED

15 Colmore Row, Birmingham, B3 2BH,
Company Registration Number
03004862
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Colco 8 Ltd
COLCO 8 LIMITED was founded on 1994-12-19 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Colco 8 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COLCO 8 LIMITED
 
Legal Registered Office
15 Colmore Row
Birmingham
B3 2BH
Other companies in B3
 
Filing Information
Company Number 03004862
Company ID Number 03004862
Date formed 1994-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts DORMANT
Last Datalog update: 2023-01-18 05:50:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COLCO 8 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COLCO 8 LIMITED

Current Directors
Officer Role Date Appointed
NIALL WORDSWORTH
Company Secretary 2009-10-01
HAROLD DUNCAN WORDSWORTH
Director 1998-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD KEARSEY
Company Secretary 1998-10-27 2009-09-30
JAMES EDWARD KEARSEY
Director 1998-10-27 2009-09-30
CHRISTOPHER HAYNES
Director 1994-12-19 1998-10-27
CHRISTOPHER HAYNES
Company Secretary 1994-12-19 1997-12-22
CONRAD NEIL WORDSWORTH
Director 1994-12-19 1997-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAROLD DUNCAN WORDSWORTH CHILLBOX RENTAL LIMITED Director 2018-06-01 CURRENT 2011-04-19 Active
HAROLD DUNCAN WORDSWORTH BOSS PLANT SALES LIMITED Director 2017-12-07 CURRENT 2012-09-17 Active
HAROLD DUNCAN WORDSWORTH BPSL HOLDINGS LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active - Proposal to Strike off
HAROLD DUNCAN WORDSWORTH HEIMDALL RENTAL LTD Director 2015-12-15 CURRENT 2015-12-15 Active - Proposal to Strike off
HAROLD DUNCAN WORDSWORTH INVICTA DEVELOPMENTS 2 LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active - Proposal to Strike off
HAROLD DUNCAN WORDSWORTH SHADOW TELEMETRY LTD Director 2015-02-05 CURRENT 2015-02-05 Active
HAROLD DUNCAN WORDSWORTH HEIMDALL LIGHTING TOWERS LTD Director 2014-09-10 CURRENT 2014-09-10 Active
HAROLD DUNCAN WORDSWORTH TEST CUBE CABINS LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
HAROLD DUNCAN WORDSWORTH INVICTA RENTALS LIMITED Director 2013-01-25 CURRENT 2011-11-02 Active
HAROLD DUNCAN WORDSWORTH ENVIROCORE LTD. Director 2012-06-15 CURRENT 2012-06-15 Dissolved 2014-01-28
HAROLD DUNCAN WORDSWORTH BOSS CABINS LIMITED Director 2011-01-10 CURRENT 2009-12-01 Active
HAROLD DUNCAN WORDSWORTH STANHAY WEBB LIMITED Director 2010-06-07 CURRENT 2009-12-01 Active
HAROLD DUNCAN WORDSWORTH BARFORD SITE DUMPERS LTD Director 2010-04-21 CURRENT 2010-04-21 Active
HAROLD DUNCAN WORDSWORTH INVICTA DEVELOPMENTS LIMITED Director 2009-04-27 CURRENT 2009-04-27 Active
HAROLD DUNCAN WORDSWORTH COLCO 6 LIMITED Director 1998-12-01 CURRENT 1994-12-19 Active - Proposal to Strike off
HAROLD DUNCAN WORDSWORTH COLCO 9 Director 1998-12-01 CURRENT 1994-12-19 Active - Proposal to Strike off
HAROLD DUNCAN WORDSWORTH COLCO 7 LIMITED Director 1998-12-01 CURRENT 1994-12-19 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-11-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-19DS01Application to strike the company off the register
2022-09-21SH19Statement of capital on 2022-09-21 GBP 1.00
2022-09-21SH20Statement by Directors
2022-09-21CAP-SSSolvency Statement dated 08/09/22
2022-09-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-12-17CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-07-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-04-23TM02Termination of appointment of Niall Wordsworth on 2019-03-23
2019-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-03-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 52800
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 52800
2016-01-05AR0119/12/15 ANNUAL RETURN FULL LIST
2015-02-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 52800
2015-01-06AR0119/12/14 ANNUAL RETURN FULL LIST
2014-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 52800
2014-02-07AR0119/12/13 ANNUAL RETURN FULL LIST
2014-02-07CH01Director's details changed for Mr Harold Duncan Wordsworth on 2013-11-01
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/14 FROM Unit 306 Third Floor Fort Dunlop Fort Parkway Birmingham West Midlands B24 9FD
2013-01-29AR0119/12/12 ANNUAL RETURN FULL LIST
2012-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-02-07AR0119/12/11 ANNUAL RETURN FULL LIST
2011-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-02-11CH01Director's details changed for Mr Harold Duncan Wordsworth on 2011-01-21
2011-02-11AR0119/12/10 ANNUAL RETURN FULL LIST
2011-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/11 FROM Houghton Road Grantham Lincolnshire NG31 6JE
2010-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2010-07-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-01-28AR0119/12/09 ANNUAL RETURN FULL LIST
2010-01-28AP03SECRETARY APPOINTED MR NIALL WORDSWORTH
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HAROLD DUNCAN WORDSWORTH / 01/05/2009
2009-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEARSEY
2009-11-14TM02APPOINTMENT TERMINATED, SECRETARY JAMES KEARSEY
2009-06-15225CURREXT FROM 31/12/2008 TO 30/06/2009
2009-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2009-01-13363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2007-12-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-20363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-20363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-06363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2006-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-29363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-29363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-07-30287REGISTERED OFFICE CHANGED ON 30/07/03 FROM: INVICTA WORKS, GRANTHAM, LINCOLNSHIRE, NG31 6JE
2003-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-16363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-18363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-18363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-16363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-19363sRETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS
1998-12-30288aNEW DIRECTOR APPOINTED
1998-11-03288bDIRECTOR RESIGNED
1998-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-12-31288aNEW SECRETARY APPOINTED
1997-12-31288bSECRETARY RESIGNED
1997-12-12363sRETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
1997-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-01-16363sRETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS
1997-01-16288bDIRECTOR RESIGNED
1996-11-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-17363sRETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS
1994-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-12-19New incorporation
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COLCO 8 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-07-27
Petitions to Wind Up (Companies)2010-07-01
Fines / Sanctions
No fines or sanctions have been issued against COLCO 8 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COLCO 8 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COLCO 8 LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-07-01 £ 52,800

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLCO 8 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COLCO 8 LIMITED
Trademarks
We have not found any records of COLCO 8 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLCO 8 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COLCO 8 LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COLCO 8 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCOLCO 8 LIMITEDEvent Date2010-07-27
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyCOLCO 8 LIMITEDEvent Date2010-04-23
In the High Court of Justice (Chancery Division) Companies Court case number 3439 A Petition to wind up the above-named Company, Registration Number 03004862, of Houghton Road, Grantham, Lincolnshire NG31 6JE , presented on 23 April 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 14 July 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 13 July 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7765. (Ref SLR 1430800/37/Z/LMH.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLCO 8 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COLCO 8 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.